HOLT ENGINEERING LIMITED

Company Documents

DateDescription
25/06/2125 June 2021 Final Gazette dissolved following liquidation

View Document

25/06/2125 June 2021 Final Gazette dissolved following liquidation

View Document

04/01/194 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/10/2018:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT 5 PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ

View Document

07/11/177 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/177 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/11/177 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1713 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY KEITH OTTEWELL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH OTTEWELL

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018291760003

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018291760001

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018291760002

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH OTTEWELL / 01/01/2014

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018291760001

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/08/109 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM OTTEWELL / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH OTTEWELL / 01/01/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: SIR FRANCIS LEY INDUSTRIAL PARK, DERBY DERBYSHIRE DE23 8XA

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 09/11/88; NO CHANGE OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 09/10/87; NO CHANGE OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/07/8619 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

19/07/8619 July 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company